Search icon

ORLANDO HOMES REALTY LLC - Florida Company Profile

Company Details

Entity Name: ORLANDO HOMES REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO HOMES REALTY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Feb 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L04000009568
FEI/EIN Number 593781659

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4409 HOFFNER AVE, STE 112, ORLANDO, FL, 32812, US
Mail Address: 4409 HOFFNER AVE, STE 112, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARSAMIAN ARTHUR Manager 4409 Hoffner Ave., ORLANDO, FL, 32812
BARSAMIAN ARTHUR M Agent 4409 Hoffner Ave., ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC NAME CHANGE 2020-11-05 ORLANDO HOMES REALTY LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 4409 Hoffner Ave., 112, ORLANDO, FL 32812 -
CHANGE OF PRINCIPAL ADDRESS 2008-06-20 4409 HOFFNER AVE, STE 112, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2008-06-20 4409 HOFFNER AVE, STE 112, ORLANDO, FL 32812 -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
LC Name Change 2020-11-05
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State